BRICK PROJECTS (MARLAND) LIMITED
EDGWARE

Hellopages » Greater London » Brent » HA8 5LD

Company number 09139486
Status Active
Incorporation Date 21 July 2014
Company Type Private Limited Company
Address KIMBERLEY HOUSE, 31 BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, HA8 5LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registration of charge 091394860005, created on 2 February 2017; Satisfaction of charge 091394860001 in full; Satisfaction of charge 091394860002 in full. The most likely internet sites of BRICK PROJECTS (MARLAND) LIMITED are www.brickprojectsmarland.co.uk, and www.brick-projects-marland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Brick Projects Marland Limited is a Private Limited Company. The company registration number is 09139486. Brick Projects Marland Limited has been working since 21 July 2014. The present status of the company is Active. The registered address of Brick Projects Marland Limited is Kimberley House 31 Burnt Oak Broadway Edgware Middlesex Ha8 5ld. . SYMPHONY NOMINEES LIMITED is a Secretary of the company. SHAH, Sunil Premchand Hemraj is a Director of the company. WILLIAMS, Terence John is a Director of the company. Director BAILEY, Rodney Andrew has been resigned. Director COLLISSON, Malcolm Frank has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SYMPHONY NOMINEES LIMITED
Appointed Date: 24 July 2014

Director
SHAH, Sunil Premchand Hemraj
Appointed Date: 21 July 2014
65 years old

Director
WILLIAMS, Terence John
Appointed Date: 21 July 2014
78 years old

Resigned Directors

Director
BAILEY, Rodney Andrew
Resigned: 04 November 2014
Appointed Date: 21 July 2014
75 years old

Director
COLLISSON, Malcolm Frank
Resigned: 04 November 2014
Appointed Date: 21 July 2014
77 years old

Persons With Significant Control

St Katherine Investment Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRICK PROJECTS (MARLAND) LIMITED Events

04 Feb 2017
Registration of charge 091394860005, created on 2 February 2017
31 Jan 2017
Satisfaction of charge 091394860001 in full
31 Jan 2017
Satisfaction of charge 091394860002 in full
31 Jan 2017
Satisfaction of charge 091394860003 in full
29 Dec 2016
Registration of charge 091394860004, created on 15 December 2016
...
... and 11 more events
17 Sep 2014
Appointment of Mr Rodney Andrew Bailey as a director on 21 July 2014
17 Sep 2014
Appointment of Mr Sunil Premchand Hemraj Shah as a director on 21 July 2014
17 Sep 2014
Appointment of Mr Terence John Williams as a director on 21 July 2014
08 Sep 2014
Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ England to Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 8 September 2014
21 Jul 2014
Incorporation
Statement of capital on 2014-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

BRICK PROJECTS (MARLAND) LIMITED Charges

2 February 2017
Charge code 0913 9486 0005
Delivered: 4 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5-13 (odd) marland house and 36 windsor terrace civic…
15 December 2016
Charge code 0913 9486 0004
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
2 November 2016
Charge code 0913 9486 0003
Delivered: 8 November 2016
Status: Satisfied on 31 January 2017
Persons entitled: Stk Consortium 3 Limited (Company No. 08690884)
Description: Contains fixed charge…
2 November 2016
Charge code 0913 9486 0002
Delivered: 8 November 2016
Status: Satisfied on 31 January 2017
Persons entitled: Stk Consortium 2 Limited (Company No. 08691015)
Description: Contains fixed charge…
2 November 2016
Charge code 0913 9486 0001
Delivered: 8 November 2016
Status: Satisfied on 31 January 2017
Persons entitled: Terence Williams
Description: Contains fixed charge…